Advanced company searchLink opens in new window

SPEEDLOAN FINANCE LIMITED

Company number 04332476

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Apr 2014 AP01 Appointment of Mr Nygel Scourfield as a director
10 Jan 2014 AA Full accounts made up to 30 June 2013
15 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-15
24 Sep 2013 TM01 Termination of appointment of Barry Stevenson as a director
06 Sep 2013 MR04 Satisfaction of charge 2 in full
06 Sep 2013 MR04 Satisfaction of charge 1 in full
19 Mar 2013 AD02 Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom
31 Jan 2013 AA Full accounts made up to 30 June 2012
11 Jan 2013 AP03 Appointment of Paula Mary Watts as a secretary
11 Jan 2013 TM02 Termination of appointment of Douglas Armour as a secretary
12 Dec 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
05 Jul 2012 TM01 Termination of appointment of Alaric Churchill as a director
03 Jul 2012 AP03 Appointment of Mr Douglas William Armour as a secretary
03 Jul 2012 TM02 Termination of appointment of Susan Wallace as a secretary
11 May 2012 AUD Auditor's resignation
03 Apr 2012 AA Full accounts made up to 30 June 2011
19 Dec 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
06 Dec 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 14/11/2011
01 Dec 2011 AD01 Registered office address changed from Portwall Place Portwall Lane Bristol BS1 6NA on 1 December 2011
25 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 3
02 Nov 2011 AP01 Appointment of Mr Alaric Churchill as a director
02 Nov 2011 TM01 Termination of appointment of Richard Perry as a director
02 Nov 2011 TM01 Termination of appointment of Greville Nicholls as a director
24 Mar 2011 AA Full accounts made up to 30 June 2010
26 Nov 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders